Advanced company searchLink opens in new window

NELSON ASTON SERVICES LIMITED

Company number 09099118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
10 Jun 2017 CH01 Director's details changed for Mr Nelson Aston on 22 December 2016
10 Jun 2017 AD01 Registered office address changed from Mni Indicators, 11 Westferry House Mni Indicators, 11 Westferry Circus Nelson Aston London E14 4HE England to 46 Syon Lane Isleworth Middlesex TW7 5NQ on 10 June 2017
10 Jun 2017 AC92 Restoration by order of the court
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2016 DS01 Application to strike the company off the register
05 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
24 Dec 2015 AA Total exemption small company accounts made up to 24 July 2015
14 Aug 2015 AD01 Registered office address changed from Gwynne House Flat 19, Gwynne House Lloyd Baker Street London WC1X 9BG to Mni Indicators, 11 Westferry House Mni Indicators, 11 Westferry Circus Nelson Aston London E14 4HE on 14 August 2015
13 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
13 Jul 2015 AD01 Registered office address changed from 8 Suite 103 Duncan Street London N1 8BW England to Gwynne House Flat 19, Gwynne House Lloyd Baker Street London WC1X 9BG on 13 July 2015
10 Aug 2014 AA01 Current accounting period extended from 30 June 2015 to 24 July 2015
18 Jul 2014 AD01 Registered office address changed from 8 Duncan Street Suite 103 London N1 8BW United Kingdom to 8 Suite 103 Duncan Street London N1 8BW on 18 July 2014
17 Jul 2014 AD01 Registered office address changed from 8 Duncan Street Suite 103 London N1 8BW England to 8 Suite 103 Duncan Street London N1 8BW on 17 July 2014
15 Jul 2014 AD01 Registered office address changed from 2 White Conduit Street London N1 9EL United Kingdom to 8 Suite 103 Duncan Street London N1 8BW on 15 July 2014
24 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted